Company NameLongbeach Leisure Limited
Company StatusActive
Company Number02588763
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Martin Richard Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Secretary NameIan Vincent Appleyard
NationalityBritish
StatusCurrent
Appointed01 May 2006(15 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameRichard James Varley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(15 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameLaura Marie Firth
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameMr Ian Appleyard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(30 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameMr Christopher Wilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(30 years after company formation)
Appointment Duration3 years, 2 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameMrs Sarah Joanne Curran
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(32 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleAccounts & Office Manager
Country of ResidenceEngland
Correspondence AddressBeverley Farm South Cliff
Hornsea
East Yorkshire
HU18 1TL
Director NameMr Gordon Blakeston
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPhos-N-Las
Burton Agnes
Driffield
Humberside
YO25 0NG
Director NameMr Arthur Patrick Northgraves
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam House
Southgate
Hornsea
East Yorkshire
HU18 1RF
Director NameMr George Alfred Rose
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCaper Hill
Moni Village
Limassol Cyprus
Foreign
Secretary NameMartin Richard Varley
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSouthfield Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Secretary NameIan George Sims
NationalityBritish
StatusResigned
Appointed19 March 1991(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressThe Old Hall
Market Place
Hornsea
HU18 1AW
Secretary NameMr Arthur Patrick Northgraves
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam House
Southgate
Hornsea
East Yorkshire
HU18 1RF
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitelongbeach-leisure.co.uk

Location

Registered AddressBeverley Farm
South Cliff
Hornsea
East Yorkshire
HU18 1TL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Martin Richard Varley
50.00%
Ordinary
50k at £1Park Leisure Marketing LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,164,123
Cash£14,881
Current Liabilities£1,782,989

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

17 January 2001Delivered on: 20 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Longbeach leisure park south cliff hornsea. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 November 2000Delivered on: 2 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (1) by way of legal mortgage, all freehold (including common hold) and leasehold land now vested in the company together with all buildings fixtures, fittings, fixed plant and machinery now or at any time afterwards on it.. (2) by way of first fixed charge (except as already charged under (1) above):. (A) all present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (B) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the “intellectual property”).
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it):. The freehold property known as land and buildings on the south west side of hornsea, burton road and land lying to the south of hornsea, burton road, hornsea registered at land registry with title numbers HS201280, HS201990 and HS201279.
Outstanding
6 December 2006Delivered on: 13 December 2006
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 September 2004Delivered on: 13 October 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 31 May 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being acklam house including 0.5 acre paddock southgate hornsea. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 January 1993Delivered on: 12 January 1993
Satisfied on: 8 February 2001
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of hornsea burton road hornsea title no HS201280.
Fully Satisfied
8 January 1993Delivered on: 12 January 1993
Satisfied on: 8 February 2001
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of hornsea burton road hornsea title no HS201279.
Fully Satisfied
8 January 1993Delivered on: 12 January 1993
Satisfied on: 8 February 2001
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of hornsea burton road hornsea t/no hs 201990.
Fully Satisfied
6 March 1992Delivered on: 10 March 1992
Satisfied on: 8 February 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the patents and patent applications. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 May 1991Delivered on: 25 May 1991
Satisfied on: 8 February 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 54.3 acres comprising os field nos. 1053, 2400 3625 and parts of 0374, 1975, 2652, 3261 and 4535 to the south of beverley farm, hornsea in the county of humberside.
Fully Satisfied
22 March 1991Delivered on: 3 April 1991
Satisfied on: 8 February 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property K.A.south cliff camp hornsea burton rd hornsea & humberside.
Fully Satisfied
22 March 1991Delivered on: 3 March 1991
Satisfied on: 8 February 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property comprising part of beverley farm, hornsea, burton road hornsea, humberside.
Fully Satisfied

Filing History

7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
26 June 2017Appointment of Laura Marie Firth as a director on 21 June 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 November 2016Registered office address changed from 935 Spring Bank West Hull East Yorkshire HU5 5BE England to Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL on 17 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(6 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 March 2015Registered office address changed from Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 (1 page)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,000
(6 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(6 pages)
19 February 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
9 February 2009Return made up to 17/02/08; full list of members (4 pages)
15 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 17/02/07; full list of members (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Resolutions
  • RES13 ‐ Documents 06/12/06
(3 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 60 commercial road hull east yorkshire HU1 2SG (1 page)
25 May 2006Secretary resigned (1 page)
28 April 2006Return made up to 17/02/06; full list of members (2 pages)
28 April 2006Location of register of members (1 page)
10 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 17/02/05; full list of members; amend (6 pages)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2004Registered office changed on 09/11/04 from: beverley farm south cliff hornsea east yorkshire HU18 1TJ (1 page)
13 October 2004Particulars of mortgage/charge (11 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Secretary resigned;director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Declaration of assistance for shares acquisition (7 pages)
22 September 2004Auditor's resignation (1 page)
12 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 27/02/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
7 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (4 pages)
20 March 2000Return made up to 05/03/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
3 June 1999£ ic 200000/150000 04/05/99 £ sr 50000@1=50000 (1 page)
3 June 1999£ ic 150000/100000 04/05/99 £ sr 50000@1=50000 (1 page)
11 May 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 May 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 March 1999Return made up to 05/03/99; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1996Return made up to 05/03/96; no change of members (4 pages)
12 April 1995Return made up to 05/03/95; full list of members (6 pages)
22 March 1995Full accounts made up to 31 December 1994 (12 pages)
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1991Incorporation (17 pages)